QUASARTRONICS LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7YD

Company number 02456654
Status Active
Incorporation Date 2 January 1990
Company Type Private Limited Company
Address WATT HOUSE DUDLEY INNOVATION, CENTRE, PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7YD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 9,000 . The most likely internet sites of QUASARTRONICS LIMITED are www.quasartronics.co.uk, and www.quasartronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Quasartronics Limited is a Private Limited Company. The company registration number is 02456654. Quasartronics Limited has been working since 02 January 1990. The present status of the company is Active. The registered address of Quasartronics Limited is Watt House Dudley Innovation Centre Pensnett Estate Kingswinford West Midlands Dy6 7yd. . WEBB, Romaine is a Secretary of the company. CAPEWELL, Karen Jean is a Director of the company. WEBB, Kevin Edward is a Director of the company. Secretary DOWNING, Cecil Geoffrey has been resigned. Secretary HAMMOND, Ellen Rose has been resigned. Director CAPEWELL, Karen Jean has been resigned. Director DOWNING, Cecil Geoffrey has been resigned. Director GREEN, Patricia Elaine has been resigned. Director HAMMOND, Ellen Rose has been resigned. Director HAMMOND, Michael Philip has been resigned. Director MULLOCK, Alan has been resigned. Director NEWALL, Michael George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WEBB, Romaine
Appointed Date: 07 August 2009

Director
CAPEWELL, Karen Jean
Appointed Date: 10 August 2009
64 years old

Director
WEBB, Kevin Edward
Appointed Date: 04 June 2007
65 years old

Resigned Directors

Secretary
DOWNING, Cecil Geoffrey
Resigned: 06 January 1993

Secretary
HAMMOND, Ellen Rose
Resigned: 07 August 2009
Appointed Date: 06 January 1993

Director
CAPEWELL, Karen Jean
Resigned: 04 August 2009
Appointed Date: 02 January 2007
64 years old

Director
DOWNING, Cecil Geoffrey
Resigned: 06 January 1993
86 years old

Director
GREEN, Patricia Elaine
Resigned: 07 September 2007
Appointed Date: 02 January 2007
78 years old

Director
HAMMOND, Ellen Rose
Resigned: 07 August 2009
Appointed Date: 06 January 1993
74 years old

Director
HAMMOND, Michael Philip
Resigned: 07 August 2009
77 years old

Director
MULLOCK, Alan
Resigned: 16 May 1997
Appointed Date: 02 April 1997
70 years old

Director
NEWALL, Michael George
Resigned: 17 July 2009
Appointed Date: 01 July 2002
80 years old

Persons With Significant Control

Kew (Midlands) Limited
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

QUASARTRONICS LIMITED Events

14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 9,000

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 9,000

...
... and 81 more events
22 Feb 1990
Company name changed climbdale LIMITED\certificate issued on 23/02/90
21 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1990
Registered office changed on 21/02/90 from: classic house 174/180 old street london EC1V 9BP

15 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1990
Incorporation

QUASARTRONICS LIMITED Charges

30 March 1990
Debenture
Delivered: 5 April 1990
Status: Satisfied on 18 August 2009
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…

Similar Companies

QUASAR WHOLESALE LTD QUASARO LTD QUASEB LIMITED QUASER SERVICES LIMITED QUASERRO LTD QUASH ASSOCIATES LTD QUASH LIMITED